GTF EXPRESS TRADING LTD

Company Documents

DateDescription
23/12/2223 December 2022 Final Gazette dissolved following liquidation

View Document

23/12/2223 December 2022 Final Gazette dissolved following liquidation

View Document

23/09/2223 September 2022 Return of final meeting in a creditors' voluntary winding up

View Document

22/12/2122 December 2021 Registered office address changed from Pcr (Bristol) Llp 77a Alma Road Clifton Bristol BS8 2DP to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 2021-12-22

View Document

08/11/218 November 2021 Liquidators' statement of receipts and payments to 2021-09-03

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HOUSAM RASLAN / 02/01/2018

View Document

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM 7 CROWN PASSAGE LONDON SW1Y 6PP ENGLAND

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EMAD RASLAN / 02/01/2018

View Document

18/09/1718 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

28/10/1628 October 2016 PREVEXT FROM 31/01/2016 TO 29/02/2016

View Document

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM 869 HIGH ROAD LONDON N12 8QA

View Document

24/03/1624 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR ALESSIO PINTUS

View Document

06/03/156 March 2015 DIRECTOR APPOINTED MR MASSIMILIANO DELLA TORRE TASSO

View Document

05/03/155 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HOUSAM RASLAN / 01/01/2015

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EMAD RASLAN / 01/01/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

10/11/1410 November 2014 DIRECTOR APPOINTED MR HOUSAM RASLAN

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED MR EMAD RASLAN

View Document

09/09/149 September 2014 CURRSHO FROM 28/02/2015 TO 31/01/2015

View Document

26/02/1426 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company